Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COOPERS METALS (HOLDINGS) LIMITED
Company Information for

COOPERS METALS (HOLDINGS) LIMITED

SIRIUS HOUSE, DELTA CRESCENT, WESTBROOK, WARRINGTON, CHESHIRE, WA5 7NS,
Company Registration Number
00518811
Private Limited Company
Active

Company Overview

About Coopers Metals (holdings) Ltd
COOPERS METALS (HOLDINGS) LIMITED was founded on 1953-04-20 and has its registered office in Warrington. The organisation's status is listed as "Active". Coopers Metals (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COOPERS METALS (HOLDINGS) LIMITED
 
Legal Registered Office
SIRIUS HOUSE, DELTA CRESCENT
WESTBROOK
WARRINGTON
CHESHIRE
WA5 7NS
Other companies in WA5
 
Filing Information
Company Number 00518811
Company ID Number 00518811
Date formed 1953-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 21:33:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COOPERS METALS (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COOPERS METALS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN TINSLEY
Company Secretary 2011-09-15
CHRISTOPHER PHILLIP SHEPPARD
Director 2007-11-20
NEIL ANDREW STINSON
Director 2011-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL ANDREW STINSON
Company Secretary 2008-06-02 2011-09-15
PHILLIP ROBERT SHEPPARD
Director 1994-11-29 2011-08-22
MICHAEL BLAKE HUGHES
Company Secretary 2005-10-24 2008-06-02
COLIN DAVID ILES
Director 1994-12-29 2007-11-20
MICHAEL JOHN MAHER
Company Secretary 2005-05-01 2005-10-24
PETER THOMAS ARMER
Company Secretary 2003-07-17 2005-05-01
NICHOLAS WARREN
Company Secretary 2001-12-18 2003-07-17
PETER JOHN CALLAGHAN
Company Secretary 2000-08-15 2001-12-18
NICK WARREN
Company Secretary 2000-03-29 2000-08-15
DAVID JAMES INGALL
Company Secretary 1996-12-01 2000-03-29
CHARLES RAUELEIGH COOPER EDDOLLS
Director 1994-11-29 1999-02-11
MALCOLM IAN CAMERON WALLACE
Director 1991-07-09 1998-01-05
COLIN DAVID ILES
Company Secretary 1996-07-31 1996-12-01
THOMAS EPHRAIM SHAW
Company Secretary 1991-07-09 1996-07-31
ROBERT COOPER
Director 1991-07-09 1994-11-29
STANLEY ARTHUR HILL
Director 1991-07-09 1994-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PHILLIP SHEPPARD END OF LIFE VEHICLE LIMITED Director 2017-08-25 CURRENT 1964-05-12 Active
CHRISTOPHER PHILLIP SHEPPARD GD METAL RECYCLING LIMITED Director 2017-08-25 CURRENT 2004-12-10 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD CUFE INVESTMENTS LIMITED Director 2017-08-25 CURRENT 2013-01-21 Active
CHRISTOPHER PHILLIP SHEPPARD GAD HOLDINGS LIMITED Director 2017-08-25 CURRENT 1998-02-17 Active
CHRISTOPHER PHILLIP SHEPPARD FOREMAN RECYCLING LIMITED Director 2017-08-25 CURRENT 1999-08-16 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD HOLSTOCK LIMITED Director 2017-08-25 CURRENT 2005-02-01 Active
CHRISTOPHER PHILLIP SHEPPARD BROOMCO (3935) LIMITED Director 2017-08-25 CURRENT 2005-11-15 Active
CHRISTOPHER PHILLIP SHEPPARD RLMW REALISATIONS LIMITED Director 2017-08-25 CURRENT 1971-11-17 In Administration
CHRISTOPHER PHILLIP SHEPPARD PRAEDIUS UK (DEVELOPMENT) LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
CHRISTOPHER PHILLIP SHEPPARD PRAEDIUS UK (INDUSTRIAL) LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
CHRISTOPHER PHILLIP SHEPPARD EMR SWINDON LIMITED Director 2016-03-21 CURRENT 2011-03-29 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD PRAEDIUS UK (NO 2) LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
CHRISTOPHER PHILLIP SHEPPARD PRAEDIUS UK (NO 1) LIMITED Director 2014-10-03 CURRENT 2014-10-03 Active
CHRISTOPHER PHILLIP SHEPPARD INVENENS LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
CHRISTOPHER PHILLIP SHEPPARD JOHN YOUNG (SUNDERLAND) LIMITED Director 2013-09-10 CURRENT 1946-10-03 Dissolved 2014-09-30
CHRISTOPHER PHILLIP SHEPPARD EUROPEAN METAL RECYCLING USA HOLDINGS LIMITED Director 2013-01-10 CURRENT 2013-01-10 Active
CHRISTOPHER PHILLIP SHEPPARD MBA POLYMERS UNITED KINGDOM LIMITED Director 2012-07-17 CURRENT 2007-12-18 Active
CHRISTOPHER PHILLIP SHEPPARD ECON EMR JV LIMITED Director 2010-05-20 CURRENT 2010-05-20 Dissolved 2017-04-04
CHRISTOPHER PHILLIP SHEPPARD INTERNATIONAL METAL RECYCLING UK LIMITED Director 2009-09-29 CURRENT 2009-09-29 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD MOSSDALE METALS (DURHAM CITY) LIMITED Director 2009-09-11 CURRENT 1988-12-20 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD INNOVATIVE ENVIRONMENTAL SOLUTIONS UK LTD Director 2009-07-20 CURRENT 2008-05-02 Active
CHRISTOPHER PHILLIP SHEPPARD T.HOLLOWAY & SONS(METALS)LIMITED Director 2008-06-25 CURRENT 1964-01-23 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD C D JORDAN & SON (TRANSPORT) LIMITED Director 2007-11-20 CURRENT 1954-05-26 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD C.D. JORDAN & SON LIMITED Director 2007-11-20 CURRENT 1972-02-07 Active
CHRISTOPHER PHILLIP SHEPPARD J.T. BROADHURST & SONS LIMITED Director 2007-11-20 CURRENT 1952-04-17 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD E.BARNES & CO.,LIMITED Director 2007-11-20 CURRENT 1963-08-21 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD EMR MIDLAND SHREDDERS LIMITED Director 2007-11-20 CURRENT 1971-07-27 Active
CHRISTOPHER PHILLIP SHEPPARD EUROPEAN METAL RECYCLING (DORMANT) LIMITED Director 2007-11-20 CURRENT 2006-02-24 Active
CHRISTOPHER PHILLIP SHEPPARD T LETHBRIDGE LIMITED Director 2007-11-20 CURRENT 1972-12-12 Active
CHRISTOPHER PHILLIP SHEPPARD MAYER ENVIRONMENTAL LTD. Director 2007-11-20 CURRENT 1997-07-01 Active
CHRISTOPHER PHILLIP SHEPPARD HENDERSON KERR LIMITED Director 2007-11-20 CURRENT 1952-12-20 Active
CHRISTOPHER PHILLIP SHEPPARD MEON VALLEY METALS LIMITED Director 2007-11-20 CURRENT 1957-10-25 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD COOPER BARNES METALS LIMITED Director 2007-11-20 CURRENT 1929-04-23 Active
CHRISTOPHER PHILLIP SHEPPARD CLEVELAND METALS LIMITED Director 2007-11-20 CURRENT 1959-06-23 Active
CHRISTOPHER PHILLIP SHEPPARD MAYER PARRY RECYCLING LIMITED Director 2007-11-20 CURRENT 1990-05-30 Active
CHRISTOPHER PHILLIP SHEPPARD EMR EXPORTS LIMITED Director 2007-11-20 CURRENT 1997-12-10 Active
CHRISTOPHER PHILLIP SHEPPARD EVER 1052 LIMITED Director 2007-11-20 CURRENT 1998-10-16 Active
CHRISTOPHER PHILLIP SHEPPARD EMR 2003 Director 2007-11-20 CURRENT 2003-09-25 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD EUROPEAN METAL RECYCLING (INTERNATIONAL) LIMITED Director 2007-11-20 CURRENT 2006-01-27 Active
CHRISTOPHER PHILLIP SHEPPARD EUROPEAN METAL RECYCLING (USA) LIMITED Director 2007-11-20 CURRENT 2006-02-24 Active
CHRISTOPHER PHILLIP SHEPPARD PREMIER GRANULES UK LIMITED Director 2007-11-20 CURRENT 2007-05-10 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD HENDERSON KERR (SCRAP PROCESSORS) LIMITED Director 2007-11-20 CURRENT 1985-05-30 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD ROBINSON SHIPPING SERVICES LIMITED Director 2007-11-20 CURRENT 1989-05-19 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD SMITH AND COMPANY (HOLDINGS) LIMITED Director 2007-11-20 CURRENT 1951-06-23 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD SCRAP PROCESSING (PORTSMOUTH) LIMITED Director 2007-11-20 CURRENT 1970-04-24 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD SHEPPARD GROUP LIMITED Director 2007-11-20 CURRENT 1978-10-26 Active
CHRISTOPHER PHILLIP SHEPPARD SMITH AND COMPANY (BEDFORD) LIMITED Director 2007-11-20 CURRENT 1979-01-22 Active
CHRISTOPHER PHILLIP SHEPPARD SHEPPARDS WASTE RECOVERY SERVICES (ROCHDALE) LIMITED Director 2007-11-20 CURRENT 1980-04-09 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD ROBINSON GROUP LTD Director 2007-11-20 CURRENT 1961-11-02 Active
CHRISTOPHER PHILLIP SHEPPARD MAYER PARRY (EAST ANGLIA) LIMITED Director 2007-11-20 CURRENT 1940-11-28 Active
CHRISTOPHER PHILLIP SHEPPARD MAYER PARRY RECYCLING (HOLDINGS) LIMITED Director 2007-11-20 CURRENT 1973-05-24 Active
CHRISTOPHER PHILLIP SHEPPARD MOUNTSTAR METAL CORPORATION LIMITED Director 2007-11-20 CURRENT 1968-10-25 Active
CHRISTOPHER PHILLIP SHEPPARD JORDANS (NEWHAVEN) LIMITED Director 2007-11-20 CURRENT 1982-01-11 Active
CHRISTOPHER PHILLIP SHEPPARD COOPERS HOLDINGS LIMITED Director 2007-11-20 CURRENT 1982-06-29 Active
CHRISTOPHER PHILLIP SHEPPARD EMR SHIPPING LIMITED Director 2007-11-20 CURRENT 1985-02-06 Active
CHRISTOPHER PHILLIP SHEPPARD JACKSON DUNN LIMITED Director 2007-11-20 CURRENT 1985-05-09 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD EUROPEAN METAL RECYCLING LIMITED Director 2007-11-20 CURRENT 1994-08-02 Active
CHRISTOPHER PHILLIP SHEPPARD ISLAND RECYCLING LIMITED Director 2007-11-20 CURRENT 1995-07-27 Active - Proposal to Strike off
NEIL ANDREW STINSON END OF LIFE VEHICLE LIMITED Director 2017-08-25 CURRENT 1964-05-12 Active
NEIL ANDREW STINSON GD METAL RECYCLING LIMITED Director 2017-08-25 CURRENT 2004-12-10 Active - Proposal to Strike off
NEIL ANDREW STINSON CUFE INVESTMENTS LIMITED Director 2017-08-25 CURRENT 2013-01-21 Active
NEIL ANDREW STINSON GAD HOLDINGS LIMITED Director 2017-08-25 CURRENT 1998-02-17 Active
NEIL ANDREW STINSON FOREMAN RECYCLING LIMITED Director 2017-08-25 CURRENT 1999-08-16 Active - Proposal to Strike off
NEIL ANDREW STINSON HOLSTOCK LIMITED Director 2017-08-25 CURRENT 2005-02-01 Active
NEIL ANDREW STINSON BROOMCO (3935) LIMITED Director 2017-08-25 CURRENT 2005-11-15 Active
NEIL ANDREW STINSON RLMW REALISATIONS LIMITED Director 2017-08-25 CURRENT 1971-11-17 In Administration
NEIL ANDREW STINSON MBA POLYMERS UNITED KINGDOM LIMITED Director 2017-02-22 CURRENT 2007-12-18 Active
NEIL ANDREW STINSON EMR SWINDON LIMITED Director 2016-03-21 CURRENT 2011-03-29 Active - Proposal to Strike off
NEIL ANDREW STINSON INVENENS LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
NEIL ANDREW STINSON JOHN YOUNG (SUNDERLAND) LIMITED Director 2013-09-10 CURRENT 1946-10-03 Dissolved 2014-09-30
NEIL ANDREW STINSON EUROPEAN METAL RECYCLING USA HOLDINGS LIMITED Director 2013-01-10 CURRENT 2013-01-10 Active
NEIL ANDREW STINSON C.D. JORDAN & SON LIMITED Director 2011-09-15 CURRENT 1972-02-07 Active
NEIL ANDREW STINSON J.T. BROADHURST & SONS LIMITED Director 2011-09-15 CURRENT 1952-04-17 Active - Proposal to Strike off
NEIL ANDREW STINSON E.BARNES & CO.,LIMITED Director 2011-09-15 CURRENT 1963-08-21 Active - Proposal to Strike off
NEIL ANDREW STINSON EMR MIDLAND SHREDDERS LIMITED Director 2011-09-15 CURRENT 1971-07-27 Active
NEIL ANDREW STINSON EUROPEAN METAL RECYCLING (DORMANT) LIMITED Director 2011-09-15 CURRENT 2006-02-24 Active
NEIL ANDREW STINSON T LETHBRIDGE LIMITED Director 2011-09-15 CURRENT 1972-12-12 Active
NEIL ANDREW STINSON MAYER ENVIRONMENTAL LTD. Director 2011-09-15 CURRENT 1997-07-01 Active
NEIL ANDREW STINSON HENDERSON KERR LIMITED Director 2011-09-15 CURRENT 1952-12-20 Active
NEIL ANDREW STINSON MEON VALLEY METALS LIMITED Director 2011-09-15 CURRENT 1957-10-25 Active - Proposal to Strike off
NEIL ANDREW STINSON COOPER BARNES METALS LIMITED Director 2011-09-15 CURRENT 1929-04-23 Active
NEIL ANDREW STINSON CLEVELAND METALS LIMITED Director 2011-09-15 CURRENT 1959-06-23 Active
NEIL ANDREW STINSON MAYER PARRY RECYCLING LIMITED Director 2011-09-15 CURRENT 1990-05-30 Active
NEIL ANDREW STINSON EMR EXPORTS LIMITED Director 2011-09-15 CURRENT 1997-12-10 Active
NEIL ANDREW STINSON EVER 1052 LIMITED Director 2011-09-15 CURRENT 1998-10-16 Active
NEIL ANDREW STINSON EUROPEAN METAL RECYCLING (INTERNATIONAL) LIMITED Director 2011-09-15 CURRENT 2006-01-27 Active
NEIL ANDREW STINSON EUROPEAN METAL RECYCLING (USA) LIMITED Director 2011-09-15 CURRENT 2006-02-24 Active
NEIL ANDREW STINSON PREMIER GRANULES UK LIMITED Director 2011-09-15 CURRENT 2007-05-10 Active - Proposal to Strike off
NEIL ANDREW STINSON INTERNATIONAL METAL RECYCLING UK LIMITED Director 2011-09-15 CURRENT 2009-09-29 Active - Proposal to Strike off
NEIL ANDREW STINSON HENDERSON KERR (SCRAP PROCESSORS) LIMITED Director 2011-09-15 CURRENT 1985-05-30 Active - Proposal to Strike off
NEIL ANDREW STINSON ROBINSON SHIPPING SERVICES LIMITED Director 2011-09-15 CURRENT 1989-05-19 Active - Proposal to Strike off
NEIL ANDREW STINSON MOSSDALE METALS (DURHAM CITY) LIMITED Director 2011-09-15 CURRENT 1988-12-20 Active - Proposal to Strike off
NEIL ANDREW STINSON SMITH AND COMPANY (HOLDINGS) LIMITED Director 2011-09-15 CURRENT 1951-06-23 Active - Proposal to Strike off
NEIL ANDREW STINSON T.HOLLOWAY & SONS(METALS)LIMITED Director 2011-09-15 CURRENT 1964-01-23 Active - Proposal to Strike off
NEIL ANDREW STINSON SCRAP PROCESSING (PORTSMOUTH) LIMITED Director 2011-09-15 CURRENT 1970-04-24 Active - Proposal to Strike off
NEIL ANDREW STINSON SMITH AND COMPANY (BEDFORD) LIMITED Director 2011-09-15 CURRENT 1979-01-22 Active
NEIL ANDREW STINSON ROBINSON GROUP LTD Director 2011-09-15 CURRENT 1961-11-02 Active
NEIL ANDREW STINSON MAYER PARRY (EAST ANGLIA) LIMITED Director 2011-09-15 CURRENT 1940-11-28 Active
NEIL ANDREW STINSON MAYER PARRY RECYCLING (HOLDINGS) LIMITED Director 2011-09-15 CURRENT 1973-05-24 Active
NEIL ANDREW STINSON MOUNTSTAR METAL CORPORATION LIMITED Director 2011-09-15 CURRENT 1968-10-25 Active
NEIL ANDREW STINSON JORDANS (NEWHAVEN) LIMITED Director 2011-09-15 CURRENT 1982-01-11 Active
NEIL ANDREW STINSON COOPERS HOLDINGS LIMITED Director 2011-09-15 CURRENT 1982-06-29 Active
NEIL ANDREW STINSON EMR SHIPPING LIMITED Director 2011-09-15 CURRENT 1985-02-06 Active
NEIL ANDREW STINSON JACKSON DUNN LIMITED Director 2011-09-15 CURRENT 1985-05-09 Active - Proposal to Strike off
NEIL ANDREW STINSON ISLAND RECYCLING LIMITED Director 2011-09-15 CURRENT 1995-07-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-08-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-16AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-07-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-10-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2019-10-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 284567.5
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 284567.5
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 284567.5
2016-03-08AR0118/02/16 ANNUAL RETURN FULL LIST
2015-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 284567.5
2015-03-13AR0118/02/15 ANNUAL RETURN FULL LIST
2014-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 284567.5
2014-03-06AR0118/02/14 ANNUAL RETURN FULL LIST
2013-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-02-27AR0118/02/13 ANNUAL RETURN FULL LIST
2012-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-02-29AR0118/02/12 ANNUAL RETURN FULL LIST
2011-09-15AP03Appointment of Christopher John Tinsley as company secretary
2011-09-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY NEIL STINSON
2011-09-15AP01DIRECTOR APPOINTED NEIL ANDREW STINSON
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP SHEPPARD
2011-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-03-10AR0118/02/11 ANNUAL RETURN FULL LIST
2010-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-03-11AR0118/02/10 ANNUAL RETURN FULL LIST
2009-11-23CH01Director's details changed for Mr Phillip Robert Sheppard on 2009-10-01
2009-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILLIP SHEPPARD / 01/10/2009
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL ANDREW STINSON / 01/10/2009
2009-02-19363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-09288aSECRETARY APPOINTED NEIL STINSON
2008-06-02288bAPPOINTMENT TERMINATED SECRETARY MICHAEL HUGHES
2008-02-19363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-02-19353LOCATION OF REGISTER OF MEMBERS
2007-12-02288aNEW DIRECTOR APPOINTED
2007-12-02288bDIRECTOR RESIGNED
2007-11-12288cDIRECTOR'S PARTICULARS CHANGED
2007-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-28288cDIRECTOR'S PARTICULARS CHANGED
2007-02-23363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2006-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-23287REGISTERED OFFICE CHANGED ON 23/02/06 FROM: SIRIUS HOUSE DELTA CRESCENT, WESTBROOK WARRINGTON LANCASHIRE WA5 7NS
2006-02-23363aRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-10-25288bSECRETARY RESIGNED
2005-10-25288aNEW SECRETARY APPOINTED
2005-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-11288bSECRETARY RESIGNED
2005-05-11288aNEW SECRETARY APPOINTED
2005-02-28363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2004-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-25288cDIRECTOR'S PARTICULARS CHANGED
2004-03-02363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-09-02288bSECRETARY RESIGNED
2003-09-02288aNEW SECRETARY APPOINTED
2003-03-14363aRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2002-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-10-23288cSECRETARY'S PARTICULARS CHANGED
2002-04-08353LOCATION OF REGISTER OF MEMBERS
2002-03-19363aRETURN MADE UP TO 18/02/02; NO CHANGE OF MEMBERS
2002-01-09288aNEW SECRETARY APPOINTED
2002-01-09288bSECRETARY RESIGNED
2001-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-10-02287REGISTERED OFFICE CHANGED ON 02/10/01 FROM: CLARENDON HOUSE LIVERPOOL STREET SALFORD MANCHESTER
2001-03-05363aRETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS
2000-11-21225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00
2000-10-02AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-08-22288bSECRETARY RESIGNED
2000-08-22288aNEW SECRETARY APPOINTED
2000-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to COOPERS METALS (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COOPERS METALS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECOND FIXED AND FLOATING CHARGE 1994-11-29 Satisfied ROBERT COOPER"THE PARTIES"
GUARANTEE AND DEBENTURE 1994-11-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-11-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 1982-12-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-05-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COOPERS METALS (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of COOPERS METALS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COOPERS METALS (HOLDINGS) LIMITED
Trademarks
We have not found any records of COOPERS METALS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COOPERS METALS (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as COOPERS METALS (HOLDINGS) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where COOPERS METALS (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COOPERS METALS (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COOPERS METALS (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.